About

Registered Number: 08163696
Date of Incorporation: 01/08/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: 6th Floor, 338 Euston Road, London, NW1 3BG,

 

Founded in 2012, Coleford Energy Ltd have registered office in London, it's status in the Companies House registry is set to "Active". There are no directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 10 August 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 August 2020
SH19 - Statement of capital 10 August 2020
CAP-SS - N/A 10 August 2020
CS01 - N/A 07 August 2020
MR01 - N/A 10 December 2019
AA01 - Change of accounting reference date 17 September 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 15 August 2019
AA01 - Change of accounting reference date 13 August 2019
SH01 - Return of Allotment of shares 13 August 2019
MR04 - N/A 13 May 2019
PSC02 - N/A 29 March 2019
PSC09 - N/A 29 March 2019
AD01 - Change of registered office address 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
AP01 - Appointment of director 28 March 2019
AP01 - Appointment of director 28 March 2019
AP01 - Appointment of director 28 March 2019
SH01 - Return of Allotment of shares 27 March 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 13 August 2018
AD01 - Change of registered office address 13 August 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 08 September 2016
CS01 - N/A 07 September 2016
MR01 - N/A 11 September 2015
MR04 - N/A 05 September 2015
MR04 - N/A 05 September 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 29 June 2015
RESOLUTIONS - N/A 12 March 2015
SH01 - Return of Allotment of shares 04 March 2015
AA01 - Change of accounting reference date 10 February 2015
SH01 - Return of Allotment of shares 29 January 2015
SH01 - Return of Allotment of shares 27 December 2014
RP04 - N/A 01 September 2014
AR01 - Annual Return 11 August 2014
SH01 - Return of Allotment of shares 21 July 2014
SH01 - Return of Allotment of shares 21 July 2014
AA - Annual Accounts 29 April 2014
SH01 - Return of Allotment of shares 17 April 2014
SH08 - Notice of name or other designation of class of shares 17 April 2014
AP01 - Appointment of director 03 February 2014
RESOLUTIONS - N/A 30 January 2014
MR01 - N/A 20 January 2014
MR01 - N/A 17 January 2014
AR01 - Annual Return 04 September 2013
NEWINC - New incorporation documents 01 August 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2019 Outstanding

N/A

A registered charge 03 September 2015 Fully Satisfied

N/A

A registered charge 17 January 2014 Fully Satisfied

N/A

A registered charge 09 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.